PURPLE GATEWAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Micro company accounts made up to 2025-03-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/09/241 September 2024 | Micro company accounts made up to 2024-03-31 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
19/11/2319 November 2023 | Registered office address changed from Concorde House Grenville Place London NW7 3SA to Thinking Fish 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 2023-11-19 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
05/01/225 January 2022 | Director's details changed for Mr Andrew Lobel on 2022-01-04 |
05/01/225 January 2022 | Change of details for Mr Andrew Lobel as a person with significant control on 2022-01-04 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 05/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O DUBOFF & CO KINGSBURY HOUSE 468 CHURCH LANE LONDON NW9 8UA |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 01/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | APPOINTMENT TERMINATED, SECRETARY KEITH JOHNSON |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 14/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/054 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0521 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
20/05/0420 May 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | NEW SECRETARY APPOINTED |
06/07/036 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
06/07/036 July 2003 | NEW SECRETARY APPOINTED |
06/07/036 July 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | SECRETARY RESIGNED |
25/07/0225 July 2002 | NEW SECRETARY APPOINTED |
25/07/0225 July 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company